Company NameKrohne Oil & Gas (UK) Limited
Company StatusDissolved
Company NumberSC317148
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameSkeltonhall Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAdrianus Franciscus Janssens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressAbercorn School
Newton
Broxburn
EH52 6PZ
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusClosed
Appointed23 February 2007(same day as company formation)
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameKrohne Oil & Gas Bv (Corporation)
StatusClosed
Appointed14 February 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 13 December 2022)
Correspondence AddressMinervum 7441 4817 Zg Breda
Zg Breda
Netherlands
Director NameMr Justin Anthony Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 Carwood Road
Sheffield
S4 7SD
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websiteskeltonhall.co.uk
Telephone0114 2431332
Telephone regionSheffield

Location

Registered AddressAbercorn School
Newton
Broxburn
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Krohne Oil & Gas Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,798
Cash£57,876
Current Liabilities£311,144

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 January 2008Delivered on: 1 February 2008
Satisfied on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (1 page)
25 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 March 2022Accounts for a small company made up to 31 December 2021 (8 pages)
22 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 December 2020 (8 pages)
17 February 2021Director's details changed for Krohne Oil & Gas Bv on 1 January 2021 (1 page)
12 March 2020Accounts for a small company made up to 31 December 2019 (7 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Justin Anthony Hall as a director on 14 February 2019 (1 page)
19 February 2019Director's details changed for Adrianus Franciscus Janssens on 1 February 2019 (2 pages)
19 February 2019Appointment of Krohne Oil & Gas Bv as a director on 14 February 2019 (2 pages)
4 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 November 2017Director's details changed for Mr Justin Anthony Hall on 16 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Justin Anthony Hall on 16 November 2017 (2 pages)
27 March 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 March 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Director's details changed for Adrianus Franciscus Janssens on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Adrianus Franciscus Janssens on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
12 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
25 November 2013Section 519 (1 page)
25 November 2013Section 519 (1 page)
12 November 2013Director's details changed for Justin Anthony Hall on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Justin Anthony Hall on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Justin Anthony Hall on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Justin Anthony Hall on 12 November 2013 (2 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 April 2010Director's details changed for Justin Anthony Hall on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Justin Anthony Hall on 28 February 2010 (2 pages)
14 April 2010Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Justin Anthony Hall on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Adrianus Franciscus Janssens on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Justin Anthony Hall on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Adrianus Franciscus Janssens on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Justin Anthony Hall on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Adrianus Franciscus Janssens on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Justin Anthony Hall on 17 December 2009 (3 pages)
25 March 2010Director's details changed for Justin Anthony Hall on 17 December 2009 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 May 2008Company name changed skeltonhall systems LIMITED\certificate issued on 23/05/08 (2 pages)
20 May 2008Company name changed skeltonhall systems LIMITED\certificate issued on 23/05/08 (2 pages)
27 February 2008Curr sho from 29/02/2008 to 31/12/2007 (1 page)
27 February 2008Curr sho from 29/02/2008 to 31/12/2007 (1 page)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
1 February 2008Partic of mort/charge * (5 pages)
1 February 2008Partic of mort/charge * (5 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)